Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TESL REALISATIONS LIMITED
Company Information for

TESL REALISATIONS LIMITED

BIRMINGHAM, WEST MIDLANDS, B1,
Company Registration Number
02830123
Private Limited Company
Dissolved

Dissolved 2015-07-15

Company Overview

About Tesl Realisations Ltd
TESL REALISATIONS LIMITED was founded on 1993-06-24 and had its registered office in Birmingham. The company was dissolved on the 2015-07-15 and is no longer trading or active.

Key Data
Company Name
TESL REALISATIONS LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
TRINITY EXPERT SYSTEMS LIMITED23/10/2013
Filing Information
Company Number 02830123
Date formed 1993-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2015-07-15
Type of accounts FULL
Last Datalog update: 2015-09-23 17:53:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TESL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CAME
Company Secretary 2010-07-22
ANDREW CAME
Director 2010-07-27
STEPHEN ANTHONY MCDONAGH
Director 1993-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT NICHOLAS SUNDERLAND
Company Secretary 1998-12-02 2010-07-22
JOHN ROBERT NICHOLAS SUNDERLAND
Director 2003-10-02 2010-04-06
MARK PATRICK DOYLE
Director 1993-06-24 2007-10-14
BRIAN RIDGWAY
Director 1999-03-03 2007-08-20
PETER STEPHEN COX
Director 1993-06-24 2004-11-01
MARTIN ROBERT WRIGHT
Director 1998-08-01 2004-08-10
BRENDAN GERRARD FLINT
Director 1995-03-01 2001-03-30
MARK PATRICK DOYLE
Company Secretary 1993-06-24 1998-12-21
DOROTHY MAY GRAEME
Nominated Secretary 1993-06-24 1993-06-24
LESLEY JOYCE GRAEME
Nominated Director 1993-06-24 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CAME THE BERKSHIRE CLINIC LIMITED Director 2017-02-21 CURRENT 2012-12-05 Active
ANDREW CAME GCRM BELFAST LIMITED Director 2016-12-21 CURRENT 2012-01-26 Active
ANDREW CAME WORCESTER FERTILITY LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
ANDREW CAME THAMES VALLEY FERTILITY LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
ANDREW CAME SIMPLY FERTILITY LTD Director 2015-06-18 CURRENT 2013-01-28 Active
ANDREW CAME WESSEX FERTILITY HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-07-24 Active
ANDREW CAME GCRM LIMITED Director 2015-06-18 CURRENT 2005-06-07 Active
ANDREW CAME GCRM-REPIN LTD Director 2015-06-18 CURRENT 2012-09-10 Active
ANDREW CAME OXFORD FERTILITY LIMITED Director 2015-06-18 CURRENT 2004-12-11 Active
ANDREW CAME IVF HAMMERSMITH LIMITED Director 2015-06-18 CURRENT 2005-02-11 Active
ANDREW CAME BURTON IVF LTD Director 2015-03-03 CURRENT 2013-08-22 Active
ANDREW CAME THE FERTILITY PARTNERSHIP LTD Director 2015-03-03 CURRENT 2013-11-07 Active
ANDREW CAME LUCKYCURVE LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
ANDREW CAME TESGL REALISATIONS LIMITED Director 2010-04-06 CURRENT 2007-05-23 Dissolved 2015-07-15
ANDREW CAME TESGL REALISATIONS LIMITED Director 2010-04-06 CURRENT 2007-05-23 Dissolved 2015-07-15
STEPHEN ANTHONY MCDONAGH LABTRAC SOLUTIONS LIMITED Director 2018-08-06 CURRENT 2011-07-13 Active
STEPHEN ANTHONY MCDONAGH UKDENTECH LIMITED Director 2015-12-11 CURRENT 2012-11-26 Active
STEPHEN ANTHONY MCDONAGH EDGL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1998-01-20 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH TRANSAM MICROSYSTEMS LIMITED Director 2011-06-06 CURRENT 1978-05-25 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH EDCSL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1999-02-12 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH ESL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1990-12-20 Dissolved 2015-07-15
STEPHEN ANTHONY MCDONAGH FOXWARP LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
STEPHEN ANTHONY MCDONAGH TESGL REALISATIONS LIMITED Director 2007-08-03 CURRENT 2007-05-23 Dissolved 2015-07-15
STEPHEN ANTHONY MCDONAGH PERSEUS SUPPORT SERVICES LIMITED Director 2004-11-01 CURRENT 1990-01-08 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH THE COMPUTING PRACTICE LIMITED Director 2004-10-15 CURRENT 1989-08-01 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH ORYX COMPUTER SYSTEMS LIMITED Director 2004-10-15 CURRENT 2003-01-03 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH THE WANDERING MONKEY CO. LIMITED Director 2004-03-15 CURRENT 2004-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2015
2015-04-152.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2014
2014-10-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2014
2013-12-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-11-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-23RES15CHANGE OF NAME 10/10/2013
2013-10-23CERTNMCOMPANY NAME CHANGED TRINITY EXPERT SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/10/13
2013-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 1 THE OAKS WESTWOOD WAY COVENTRY WEST MIDLANDS CV4 8JB
2013-10-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-07LATEST SOC07/08/13 STATEMENT OF CAPITAL;GBP 52056.71
2013-08-07AR0101/08/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-08-13AR0101/08/12 FULL LIST
2011-08-02AR0101/08/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-13RES13FACILITIES LETTERS/GUARANTEE/AGREEMENT/FINANCE DOCUMENTS 06/06/2011
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN SUNDERLAND
2010-08-11AP01DIRECTOR APPOINTED MR ANDREW CAME
2010-08-11AP03SECRETARY APPOINTED MR ANDREW CAME
2010-06-28AR0124/06/10 FULL LIST
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUNDERLAND
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-07-22363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-05-15RES01ALTER MEMORANDUM 23/04/2009
2009-02-20AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-25363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-11-21400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-11-21400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-11-21400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-10-25288bDIRECTOR RESIGNED
2007-10-22RES12VARYING SHARE RIGHTS AND NAMES
2007-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-1988(2)RAD 08/10/07--------- £ SI 205571@.01=2055 £ IC 50001/52056
2007-10-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-10-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-10-0253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-10-02RES02REREG PLC-PRI 26/09/07
2007-08-31363sRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-06-29363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-06-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04288bDIRECTOR RESIGNED
2004-08-26288bDIRECTOR RESIGNED
2004-08-05RES12VARYING SHARE RIGHTS AND NAMES
2004-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 24/06/04; NO CHANGE OF MEMBERS
2004-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-01-14288aNEW DIRECTOR APPOINTED
2003-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-20363sRETURN MADE UP TO 24/06/03; NO CHANGE OF MEMBERS
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-07-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-06-28363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-06-05288cSECRETARY'S PARTICULARS CHANGED
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-05122S-DIV 27/02/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TESL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TESL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-21 Outstanding BANK OF SCOTLAND PLC (FORMERLY THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND)
DEBENTURE 2007-11-21 Outstanding BANK OF SCOTLAND PLC (FORMERLY THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND)
DEBENTURE 2007-11-21 Outstanding BANK OF SCOTLAND PLC (FORMERLY THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2006-04-12 Outstanding ARUP GROUP LIMITED
DEBENTURE 2003-07-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-06-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-11-01 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of TESL REALISATIONS LIMITED registering or being granted any patents
Domain Names

TESL REALISATIONS LIMITED owns 1 domain names.

tcpltd.co.uk  

Trademarks
We have not found any records of TESL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TESL REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TESL REALISATIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TESL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TESL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TESL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B1